Coast Dental Services, LLC. v. SmileCareClub, LLC
Plaintiff: Coast Dental Services, LLC and Coast Dental Services, Inc.
Defendant: SmileCareClub, LLC
Case Number: 8:2014cv03180
Filed: December 22, 2014
Court: US District Court for the Middle District of Florida
Office: Tampa Office
County: Hillsborough
Presiding Judge: Mary S Scriven
Referring Judge: Thomas G Wilson
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1114 Trademark Infringement
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 11, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 11, 2016 Filing 49 Trademark Report sent to Alexandria, VA. (Attachments: #1 Stipulation of Dismissal, #2 Order of Dismissal) (BES)
February 10, 2016 Opinion or Order Filing 48 ORDER dismissing case. The Clerk is directed to terminate any pending motions and CLOSE this case. Signed by Judge Mary S. Scriven on 2/10/2016. (APV)
January 29, 2016 Filing 47 STIPULATION of Dismissal without prejudice by Coast Dental Services, LLC. (Richter, Mindi)
January 28, 2016 Filing 46 NOTICE canceling Motion Hearing hearing scheduled for 1/28/2016. Motion withdrawn. (DMS)
January 28, 2016 Filing 45 NOTICE of withdrawal of motion by SmileCareClub, LLC re #35 MOTION to Compel Production of Responsive Documents to Req. Nos. 2, 4, 5, 7, 11, 15, 16, 30 and 31 filed by SmileCareClub, LLC (Wade, Kathleen)
January 27, 2016 Filing 44 NOTICE of change of address by Kathleen M. Wade (Wade, Kathleen)
January 27, 2016 Filing 43 NOTICE of change of address by Kathleen M. Wade (Wade, Kathleen)
December 28, 2015 Filing 42 NOTICE OF RESCHEDULING HEARING: The Motion hearing previously scheduled for 12/29/2015 is rescheduled. New scheduling date and time: Motion Hearing re #35 Motion to Compel set for 1/28/2016 at 03:00 PM in Tampa Courtroom 12 A before Magistrate Judge Thomas G. Wilson. (DMS)
December 28, 2015 Opinion or Order Filing 41 ORDER granting #40 Motion to Continue. Signed by Magistrate Judge Thomas G. Wilson on 12/28/2015. (Wilson, Thomas)
December 23, 2015 Filing 40 MOTION to Continue AGREED MOTION TO CONTINUE HEARING by SmileCareClub, LLC. (Wade, Kathleen)
December 11, 2015 Opinion or Order Filing 39 ORDER denying without prejudice #34 Plaintiff's Motion to Compel Document Production. Signed by Magistrate Judge Thomas G. Wilson on 12/11/2015. (DMS)
December 11, 2015 Filing 38 NOTICE of HEARING: Oral argument on the Defendant's Motion to Compel (Doc. 35) is hereby SCHEDULED for 12/29/2015 at 3:00 PM in Tampa Courtroom 12A before Magistrate Judge Thomas G. Wilson. (MEM)
November 27, 2015 Filing 37 MEMORANDUM in opposition re #34 Motion to Compel filed by SmileCareClub, LLC. (Attachments: #1 Exhibit A: 11-4-15 Letter, #2 Exhibit B: 11-5-15 Letter, #3 Exhibit C: 11-6-15 Email, #4 Exhibit D: 11-13-15 Email, #5 Exhibit E: 4-20-15 Email, #6 Exhibit F: 10-16-15 Email, #7 Exhibit G: 10-23-15 Letter, #8 Exhibit H: 11-23-15 Email, #9 Exhibit I: 2nd Supp Response)(Gabrielides, John)
November 27, 2015 Filing 36 MEMORANDUM in opposition re #35 Motion to Compel filed by Coast Dental Services, LLC. (Attachments: #1 Exhibit 1)(Richter, Mindi)
November 10, 2015 Filing 35 MOTION to Compel Production of Responsive Documents to Req. Nos. 2, 4, 5, 7, 11, 15, 16, 30 and 31 by SmileCareClub, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Fee, Richard) Motions referred to Magistrate Judge Thomas G. Wilson.
November 7, 2015 Filing 34 MOTION to Compel Document Production by Coast Dental Services, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Richter, Mindi) Motions referred to Magistrate Judge Thomas G. Wilson.
October 28, 2015 Opinion or Order Filing 33 ORDER granting #32 Motion to extend expert disclosure and discovery deadlines. The plaintiff's and defendant's expert disclosure deadlines are extended to December 4, 2015, and January 6, 2016, respectively, and the discovery deadline is extended to March 4, 2016. Signed by Magistrate Judge Thomas G. Wilson on 10/28/2015. (DMS)
October 27, 2015 Filing 32 Unopposed MOTION to extend time to serve expert disclosures and complete discovery by Coast Dental Services, LLC. (Richter, Mindi) Motions referred to Magistrate Judge Thomas G. Wilson.
July 27, 2015 Filing 31 PROTECTIVE ORDER between Coast Dental Services, LLC, and SmileCareClub, LLC. (DMS)
July 27, 2015 Opinion or Order Filing 30 ORDER granting #29 Motion for Protective Order. The Clerk is directed to file the protective order at doc. 29-1. Signed by Magistrate Judge Thomas G. Wilson on 7/27/2015. (DMS)
July 22, 2015 Filing 29 Joint MOTION for protective order by Coast Dental Services, LLC. (Attachments: #1 Exhibit A)(Richter, Mindi) Motions referred to Magistrate Judge Thomas G. Wilson.
June 16, 2015 Filing 28 NOTICE of Appearance by Catherine Fly Yant on behalf of SmileCareClub, LLC (Yant, Catherine)
April 8, 2015 Filing 27 MEDIATION report Hearing held on 04/08/2015. Hearing outcome: Impasse.. (Daisley, Robert)
April 2, 2015 Filing 26 AMENDED NOTICE of mediation conference/hearing to be held on April 8, 2015 @ 11 a.m. before Robert M. Daisley. (Wade, Kathleen)
March 11, 2015 Filing 25 NOTICE of mediation conference/hearing to be held on April 8, 2015 before Robert M. Daisley. (Timmerman, John)
March 4, 2015 Opinion or Order Filing 24 CASE MANAGEMENT AND SCHEDULING ORDER: Pretrial statement due by 8/11/2016, Jury Trial set for the October 2016 trial term which commences on 10/3/2016 with a more precise date to follow. Conduct mediation hearing by 5/15/2015. Lead counsel to coordinate dates. Signed by Judge Mary S. Scriven on 3/4/2015. (APV)
March 2, 2015 Filing 23 CASE MANAGEMENT REPORT. (Richter, Mindi)
February 27, 2015 Opinion or Order Filing 22 ENDORSED ORDER GRANTING #21 Plaintiff's Unopposed Motion to Amend Case Style. Following the filing of this matter, Plaintiff Coast Dental Services, Inc. was converted into a Florida limited liability company. Accordingly, the CLERK is DIRECTED to amend the style of the case to reflect that Plaintiff is now Coast Dental Services, LLC. Signed by Judge Mary S. Scriven on 2/27/2015. (PAB)
February 25, 2015 Filing 21 Unopposed MOTION to modify case style by Coast Dental Services, Inc.. (Richter, Mindi)
February 12, 2015 Filing 20 Defendant's ANSWER and affirmative defenses to #1 Complaint by SmileCareClub, LLC.(Wade, Kathleen)
January 29, 2015 Filing 19 NOTICE of withdrawal of motion by SmileCareClub, LLC re #14 MOTION to transfer case filed by SmileCareClub, LLC (Wade, Kathleen)
January 27, 2015 Filing 18 CERTIFICATE of interested persons and corporate disclosure statement re #5 Interested persons order by SmileCareClub, LLC. (Wade, Kathleen)
January 21, 2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Michelle Mikol, appearing on behalf of SmileCareClub, LLC (Filing fee $150 receipt number TPA027979.) Related document: #11 Unopposed MOTION for Michelle Mikol to appear pro hac vice. (AG)
January 21, 2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney John T. Gabrielides, appearing on behalf of SmileCareClub, LLC (Filing fee $150 receipt number TPA027979.) Related document: #9 Unopposed MOTION for John T. Gabrielides to appear pro hac vice. (AG)
January 21, 2015 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Jeffrey J. Catalano, appearing on behalf of SmileCareClub, LLC (Filing fee $150 receipt number TPA027979.) Related document: #10 Unopposed MOTION for Jeffrey J. Catalano to appear pro hac vice. (AG)
January 14, 2015 Opinion or Order Filing 17 ENDORSED ORDER GRANTING #13 Defendant's Agreed Motion for Extension of Time. Defendant shall have up to and including fourteen (14) days from the date the Court resolves #14, Motion to Transfer, to file its response to Plaintiff's Complaint. Signed by Judge Mary S. Scriven on 1/14/2015. (PAB)
January 13, 2015 Filing 16 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by SmileCareClub, LLC. Related case(s): yes (Wade, Kathleen)
January 13, 2015 Filing 15 NOTICE of pendency of related cases per Local Rule 1.04(d) by Coast Dental Services, Inc.. Related case(s): yes (Richter, Mindi)
January 13, 2015 Filing 14 MOTION to transfer case by SmileCareClub, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit C-1, #5 Exhibit C-2, #6 Exhibit C-3, #7 Exhibit D)(Wade, Kathleen)
January 13, 2015 Filing 13 Unopposed MOTION to extend time to respond to complaint by SmileCareClub, LLC. (Wade, Kathleen) Motions referred to Magistrate Judge Thomas G. Wilson.
January 13, 2015 Opinion or Order Filing 12 ORDER granting John T. Gabrielides' #9 motion to appear pro hac vice; granting Jeffrey J. Catalano's #10 motion to appear pro hac vice; granting Michelle Mikol's #11 motion to appear pro hac vice. Signed by Magistrate Judge Thomas G. Wilson on 1/13/2015. (CAW)
January 12, 2015 Filing 11 Unopposed MOTION for Michelle Mikol to appear pro hac vice by SmileCareClub, LLC. (Wade, Kathleen) Motions referred to Magistrate Judge Thomas G. Wilson.
January 12, 2015 Filing 10 Unopposed MOTION for Jeffrey J. Catalano to appear pro hac vice by SmileCareClub, LLC. (Wade, Kathleen) Motions referred to Magistrate Judge Thomas G. Wilson.
January 12, 2015 Filing 9 Unopposed MOTION for John T. Gabrielides to appear pro hac vice by SmileCareClub, LLC. (Wade, Kathleen) Motions referred to Magistrate Judge Thomas G. Wilson.
January 12, 2015 Filing 8 NOTICE of Appearance by Kathleen M. Wade on behalf of SmileCareClub, LLC (Wade, Kathleen)
January 12, 2015 Filing 7 NOTICE of Appearance by Richard E. Fee on behalf of SmileCareClub, LLC (Fee, Richard)
January 8, 2015 Filing 6 CERTIFICATE of interested persons and corporate disclosure statement re #5 Interested persons order by Coast Dental Services, Inc.. (Richter, Mindi)
December 30, 2014 Opinion or Order Filing 5 INTERESTED PERSONS ORDER Certificate of interested persons and corporate disclosure statement due by 1/13/2015. Signed by Judge Mary S. Scriven on 12/30/2014. (APV)
December 30, 2014 Opinion or Order Filing 4 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 1/13/2015. Signed by Judge Mary S. Scriven on 12/30/2014. (APV)
December 22, 2014 Filing 3 Trademark Report sent to Alexandria, VA. (Attachments: #1 Complaint, #2 Exhibits) (BES)
December 22, 2014 Filing 2 SUMMONS issued as to SmileCareClub, LLC. (BES)
December 22, 2014 Filing 1 COMPLAINT against SmileCareClub, LLC with Jury Demand (Filing fee $ 400 receipt number TPA 27515) filed by Coast Dental Services, Inc.. (Attachments: #1 Civil Cover Sheet, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5)(BES)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Florida Middle District Court's Electronic Court Filings (ECF) System

Search for this case: Coast Dental Services, LLC. v. SmileCareClub, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Coast Dental Services, LLC
Represented By: John Todd Timmerman
Represented By: Mindi M. Richter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Coast Dental Services, Inc.
Represented By: John Todd Timmerman
Represented By: Mindi M. Richter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: SmileCareClub, LLC
Represented By: Catherine Fly Yant
Represented By: Jeffrey John Catalano
Represented By: John T. Gabrielides
Represented By: Kathleen M. Wade
Represented By: Michelle Mikol
Represented By: Richard Edson Fee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?